Search icon

STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: N02000006418
FEI/EIN Number 542077695

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Castle Group Management, 9251 Pebble Brook Blvd., Fort Myers, FL, 33913, US
Mail Address: C/O Castle Group Management, 9251 Pebble Brook Blvd., Fort M, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loffredo Vincent Treasurer C/O Castle Group Management, Fort Myers, FL, 33913
Fineberg Margaret Secretary C/O Castle Group Management, Fort Myers, FL, 33913
Sullivan Angela Director C/O Castle Group Management, Fort Myers, FL, 33913
Haferl Todd Vice President C/O Castle Group Management, Fort Myers, FL, 33913
Thomas Jason President C/O Castle Group Management, Fort Myers, FL, 33913
Murphy Thomas Director 9521 Pebble Brook Blvd, fort myers, FL, 33913
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-26 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 12140 CARISSA COMMERCE COURT, SUITE 200, FT MYERS, FL 33966 -
AMENDED AND RESTATEDARTICLES 2023-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-23 C/O Castle Group Management, 9251 Pebble Brook Blvd., Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2016-11-23 C/O Castle Group Management, 9251 Pebble Brook Blvd., Fort Myers, FL 33913 -
MERGER 2008-10-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000091135

Court Cases

Title Case Number Docket Date Status
STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC. VS U. S. HOME CORPORATION 2D2017-1547 2017-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-1051

Parties

Name STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Representations DARRIN R. SCHUTT, ESQ.
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ.
Name WORTHINGTON HOLDINGS, LLC
Role Appellee
Status Active
Name HONORABLE JAY B. ROSMAN
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-14
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2017-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN - 1210 PAGES
Docket Date 2017-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Sleet, and Rothstein-Youakim
Docket Date 2017-06-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT; corrected order on appeal attached
On Behalf Of STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Docket Date 2017-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's response to order to show cause is noted. However, upon further review of the order sought to be appealed, the court notes that the trial court failed to dismiss any count, but merely dismissed, in part, the defendant's motion to dismiss.On its own motion, the court relinquishes jurisdiction, to the extent necessary, for 30 days for the appellant to obtain an order amending paragraphs 2 and 3 of order sought to be appealed. The appellant shall file a status report with a copy of the amended order within 30 days of the date of the present order, failing which this appeal will be subject to dismissal without further notice. The appellant should also remind this court of its response filed May 8, 2017, so that the court can assess its jurisdiction.
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Docket Date 2017-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Docket Date 2017-04-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss)
Docket Date 2017-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-19
Amended and Restated Articles 2023-05-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-13
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State